Search icon

CLEVELAND FOODS, INC.

Company Details

Name: CLEVELAND FOODS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Sep 1968 (56 years ago)
Business ID: 101942
ZIP code: 38902
County: Grenada
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 1115GRENADA, MS 38902-1116

Agent

Name Role Address
MARVIN A STANFORD Agent SUNFLOWER OFFICE, HWY 51 S, GRENADA, MS 38901

Director

Name Role Address
LYNDA TILGHAMAN Director 1080 MOUND ST, GRENADA, MS 38901
JANE STANFORD Director 759 HICKORY ST, GRENADA, MS 38901
LYNDA TILGHMAN Director 1080 MOUND ST, GRENADA, MS 38901
MARVIN A STANFORD Director SUNFLOWER OFFICE, HWY 51 S, GRENADA, MS 38901

Secretary

Name Role Address
LYNDA TILGHAMAN Secretary 1080 MOUND ST, GRENADA, MS 38901

Vice President

Name Role Address
JANE STANFORD Vice President 759 HICKORY ST, GRENADA, MS 38901

Treasurer

Name Role Address
LYNDA TILGHMAN Treasurer 1080 MOUND ST, GRENADA, MS 38901

President

Name Role Address
MARVIN A STANFORD President SUNFLOWER OFFICE, HWY 51 S, GRENADA, MS 38901

Incorporator

Name Role Address
DOSSIE M SHOOK Incorporator 1408 BRIARWOOD, P O BOX 12, CLEVELAND, MS
HENRY C GREGORY Incorporator WESTERN PLAZA, HIGHWAY 8 WEST, CLEVELAND, MS 38732
MARGARET G MCMINN Incorporator HWY 8 E, CLEVELAND, MS

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-06-30 Annual Report
Amendment Form Filed 1998-02-03 Amendment
Reinstatement Filed 1997-03-19 Reinstatement
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-07-17 Annual Report

Date of last update: 02 Mar 2025

Sources: Mississippi Secretary of State